About

Registered Number: 02574953
Date of Incorporation: 18/01/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1991, Newcastle Tile Centre Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Bell, Shirley Anne, Bell, Stephen Martin, Bell, William Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen Martin N/A 31 March 2008 1
BELL, William Martin N/A 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BELL, Shirley Anne 31 December 2004 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ13 - N/A 13 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2020
AD01 - Change of registered office address 27 December 2019
RESOLUTIONS - N/A 23 December 2019
LIQ01 - N/A 23 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 09 September 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 15 January 2014
AAMD - Amended Accounts 12 December 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 February 2012
AA01 - Change of accounting reference date 20 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 15 July 2008
353 - Register of members 23 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
363s - Annual Return 13 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 February 2001
363s - Annual Return 13 February 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 25 March 1997
225 - Change of Accounting Reference Date 05 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 23 January 1996
363a - Annual Return 06 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 24 September 1993
AA - Annual Accounts 04 April 1993
363b - Annual Return 09 March 1993
363b - Annual Return 25 March 1992
CERTNM - Change of name certificate 30 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1991
287 - Change in situation or address of Registered Office 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
NEWINC - New incorporation documents 18 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.